UKBizDB.co.uk

PEN AND BRUSH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pen And Brush Limited. The company was founded 13 years ago and was given the registration number 07445765. The firm's registered office is in LONDON. You can find them at Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PEN AND BRUSH LIMITED
Company Number:07445765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP

Director02 August 2022Active
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP

Director07 June 2023Active
35, New Broad Street, Co-Investment Partners Ltd., London, England, EC2M 1NH

Director18 January 2013Active
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP

Director22 November 2010Active
35, New Broad Street, Co-Investment Partners Ltd., London, England, EC2M 1NH

Director18 January 2013Active
4, Plough Place, Nusa Kitchen, London, England, EC4A 1BG

Director13 September 2023Active
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP

Director31 July 2023Active
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, United Kingdom, E6 6LP

Director03 April 2017Active

People with Significant Control

Mr Jens Tjeerd Hofma
Notified on:02 August 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christian Wolfgang Riedel
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:German
Country of residence:England
Address:Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephan Seissl
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:Austrian
Country of residence:England
Address:Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anil Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2023-11-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-25Capital

Second filing capital allotment shares.

Download
2023-05-22Capital

Second filing capital allotment shares.

Download
2023-04-11Capital

Capital allotment shares.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.